Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADAERO HOLDINGS LIMITED
Company Information for

ADAERO HOLDINGS LIMITED

CREDITON, DEVON, EX17,
Company Registration Number
03931359
Private Limited Company
Dissolved

Dissolved 2017-01-17

Company Overview

About Adaero Holdings Ltd
ADAERO HOLDINGS LIMITED was founded on 2000-02-23 and had its registered office in Crediton. The company was dissolved on the 2017-01-17 and is no longer trading or active.

Key Data
Company Name
ADAERO HOLDINGS LIMITED
 
Legal Registered Office
CREDITON
DEVON
 
Previous Names
MICHCO 197 LIMITED25/05/2000
Filing Information
Company Number 03931359
Date formed 2000-02-23
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-01-17
Type of accounts FULL
Last Datalog update: 2019-03-08 07:51:03
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ADAERO HOLDINGS LIMITED
The following companies were found which have the same name as ADAERO HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADAERO HOLDINGS LLC Delaware Unknown
ADAERO HOLDINGS LTD 25 East Street Bromley KENT BR1 1QE Active - Proposal to Strike off Company formed on the 2020-07-24

Company Officers of ADAERO HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CLAES HARAD HJALMAR HJALMARSSON
Director 2015-01-08
GARY RAYMONT
Director 2015-01-08
PETER IAN ROWLANDS
Director 2015-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
HAL JON REISIGER
Director 2013-10-10 2015-01-08
PIERRE CHARLES WILDMAN
Director 2013-06-12 2015-01-08
MARK JOHN PALETHORPE
Director 2012-04-30 2013-06-28
TIMOTHY ROUTSIS
Director 2012-04-30 2013-06-28
ANTHONY PETER DICKINSON
Company Secretary 2000-03-28 2012-04-30
ANDREW JOHN DICKINSON
Director 2000-03-28 2012-04-30
ANTHONY PETER DICKINSON
Director 2000-03-28 2012-04-30
MICHELMORES SECRETARIES LIMITED
Company Secretary 2000-03-28 2000-03-28
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2000-02-23 2000-03-28
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2000-02-23 2000-03-28
MICHELMORES SECRETARIES LIMITED
Director 2000-03-28 2000-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY RAYMONT ADAERO PRECISION COMPONENTS LIMITED Director 2015-01-08 CURRENT 1997-04-17 Active
PETER IAN ROWLANDS TRELAWNY SPT LIMITED Director 2018-03-02 CURRENT 2003-10-27 Active
PETER IAN ROWLANDS ELLARD LIMITED Director 2017-02-13 CURRENT 2000-07-19 Active
PETER IAN ROWLANDS IRVINE SPRING COMPANY LIMITED Director 2016-10-12 CURRENT 1999-01-19 Active
PETER IAN ROWLANDS FLOWSTOP LIMITED Director 2016-09-05 CURRENT 1982-03-24 Active
PETER IAN ROWLANDS VACUUM ENGINEERING SERVICES LIMITED Director 2016-07-04 CURRENT 1994-02-11 Active
PETER IAN ROWLANDS BELDAM CROSSLEY LIMITED Director 2016-04-01 CURRENT 1914-08-07 Active
PETER IAN ROWLANDS ADAERO PRECISION COMPONENTS LIMITED Director 2015-01-08 CURRENT 1997-04-17 Active
PETER IAN ROWLANDS INDUTRADE UK LIMITED Director 2014-10-30 CURRENT 2014-10-30 Active
PETER IAN ROWLANDS BAILEY MORRIS LIMITED Director 2014-08-15 CURRENT 1977-12-23 Active
PETER IAN ROWLANDS A L H SYSTEMS LIMITED Director 2014-06-26 CURRENT 1976-04-21 Active
PETER IAN ROWLANDS BIRMINGHAM SPECIALITIES LIMITED Director 2014-06-18 CURRENT 1928-05-23 Active
PETER IAN ROWLANDS THE MICRO SPRING & PRESSWORK COMPANY HOLDINGS LIMITED Director 2014-06-17 CURRENT 2007-10-01 Dissolved 2017-06-13
PETER IAN ROWLANDS MICRO SPRING & PRESSWORK COMPANY LIMITED(THE) Director 2014-06-17 CURRENT 1964-08-05 Active
PETER IAN ROWLANDS V P E LIMITED Director 2013-11-22 CURRENT 1999-04-14 Dissolved 2016-09-27
PETER IAN ROWLANDS VERPLAS LIMITED Director 2013-11-22 CURRENT 1986-07-02 Active
PETER IAN ROWLANDS PRECISION PRODUCTS (UK) LIMITED Director 2009-07-01 CURRENT 1994-05-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-01-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-11-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-11-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-10-18DS01APPLICATION FOR STRIKING-OFF
2016-08-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-17SH1917/08/16 STATEMENT OF CAPITAL GBP 1
2016-07-26CAP-SSSOLVENCY STATEMENT DATED 08/07/16
2016-07-26SH20STATEMENT BY DIRECTORS
2016-07-26RES13DIVIDEND DECLARED 08/07/2016
2016-07-26RES06REDUCE ISSUED CAPITAL 08/07/2016
2016-07-26SH0108/07/16 STATEMENT OF CAPITAL GBP 498003
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 498002
2016-03-17AR0123/02/16 FULL LIST
2016-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RAYMONT / 09/01/2015
2015-10-21AUDAUDITOR'S RESIGNATION
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 498002
2015-04-02AR0123/02/15 FULL LIST
2015-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLAES HARAD HJALMAR HJALMARSSON / 09/01/2015
2015-04-01AD02SAIL ADDRESS CHANGED FROM: 52 BEDFORD ROW LONDON WC1R 4LR ENGLAND
2015-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2015 FROM DOWNS END LORDS MEADOW INDUSTRIAL ESTATE CREDITON DEVON EX19 1HN ENGLAND
2015-03-23AP01DIRECTOR APPOINTED MR PETER IAN ROWLANDS
2015-03-23AP01DIRECTOR APPOINTED MR GARY RAYMONT
2015-03-16AP01DIRECTOR APPOINTED MR CLAES HARALD HJALMAR HJALMARSSON
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE WILDMAN
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR HAL REISIGER
2015-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 44 ST. JAMES MILL ROAD NORTHAMPTON NORTHAMPTONSHIRE NN5 5RA
2015-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-08-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-22AD02SAIL ADDRESS CHANGED FROM: 2 NORWICH BUSINESS PARK WHITING ROAD NORWICH NR4 6DJ ENGLAND
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 498002
2014-02-25AR0123/02/14 FULL LIST
2014-02-25AD02SAIL ADDRESS CHANGED FROM: C/O STEELES LAW 3 NORWICH BUSINESS PARK WHITING ROAD NORWICH NR4 6DJ UNITED KINGDOM
2014-02-17AA01PREVSHO FROM 30/04/2014 TO 31/12/2013
2014-01-05AUDAUDITOR'S RESIGNATION
2013-11-20AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-10-22AP01DIRECTOR APPOINTED MR HAL JON REISIGER
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROUTSIS
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK PALETHORPE
2013-06-13AP01DIRECTOR APPOINTED MR PIERRE CHARLES WILDMAN
2013-06-12AUDAUDITOR'S RESIGNATION
2013-02-25AR0123/02/13 FULL LIST
2013-02-25AD02SAIL ADDRESS CHANGED FROM: VANTAGE POINT WOODWATER PARK PYNES HILL EXETER DEVON EX2 5FD
2013-02-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/04/12
2012-06-20ANNOTATIONClarification
2012-05-16RES01ADOPT ARTICLES 30/04/2012
2012-05-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-09RP04SECOND FILING WITH MUD 23/02/12 FOR FORM AR01
2012-05-08TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY DICKINSON
2012-05-08AP01DIRECTOR APPOINTED MR MARK JOHN PALETHORPE
2012-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2012 FROM DOWN END LORDS MEADOW INDUSTRIAL ESTATE CREDITON DEVON EX17 1HN
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DICKINSON
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DICKINSON
2012-05-04TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY DICKINSON
2012-05-04AP01DIRECTOR APPOINTED MR TIMOTHY ROUTSIS
2012-04-23SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-23SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-20MISCFORM 122 DATED 07/09/05 REDEEMED AND CANCELLED 12790 REDEEMABLE PREFERENCE @ £1 EACH (LATER SOC EXISTS)
2012-04-20MISCFORM 122 DATED 10/10/03. REDEEMED AND CANCELLED 12810 REDEEMABLE PREF SHARES T £1 EACH (LATER SOC EXISTS)
2012-04-20MISCFORM 122 DATED 07/09/04. REDEEMED AND CANCELLED 30000 REDEEMABLE PREFERENCE @ £1 EACY (LATER SOC EXISTS)
2012-04-20MISCFORM 122 DATED 30/09/02. REDEEMED AND CANCELLED 30000 REDEEMABLE PREF SHARES T £1 EACH. (LATER SOC EXISTS)
2012-03-12AR0123/02/12 FULL LIST
2011-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-03-03AR0123/02/11 FULL LIST
2010-09-07AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-09AR0123/02/10 FULL LIST
2010-04-09AD02SAIL ADDRESS CREATED
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PETER DICKINSON / 23/02/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN DICKINSON / 23/02/2010
2010-04-09CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY PETER DICKINSON / 23/02/2010
2009-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-03-23363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2009-03-21353LOCATION OF REGISTER OF MEMBERS
2008-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-05-14363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-06363aRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2006-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-16363aRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2006-03-16288cDIRECTOR'S PARTICULARS CHANGED
2005-11-04169£ IC 510790/498000 07/09/05 £ SR 12790@1=12790
2005-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-03-21363sRETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS
2004-10-05169£ IC 540790/510790 07/09/04 £ SR 30000@1=30000
2004-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-09363sRETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS
2003-10-22AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-03-01363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-01363sRETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ADAERO HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ADAERO HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-11 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2013-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADAERO HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ADAERO HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADAERO HOLDINGS LIMITED
Trademarks
We have not found any records of ADAERO HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADAERO HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies not elsewhere classified) as ADAERO HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where ADAERO HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADAERO HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADAERO HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.